- Company Overview for MISYS SERVICES LIMITED (01941076)
- Filing history for MISYS SERVICES LIMITED (01941076)
- People for MISYS SERVICES LIMITED (01941076)
- Charges for MISYS SERVICES LIMITED (01941076)
- Insolvency for MISYS SERVICES LIMITED (01941076)
- More for MISYS SERVICES LIMITED (01941076)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2013 | CH01 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 | |
09 Nov 2012 | AA | Full accounts made up to 31 May 2012 | |
10 Sep 2012 | TM01 | Termination of appointment of Nicholas Farrimond as a director | |
10 Sep 2012 | AP01 | Appointment of Mr Bijal Mahendra Patel as a director | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Jul 2012 | AP04 | Appointment of Misys Corporate Secretary Limited as a secretary | |
06 Jul 2012 | TM02 | Termination of appointment of Sarah Brain as a secretary | |
30 May 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
09 Mar 2012 | CH03 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Oct 2011 | AA | Full accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 29 May 2011 with full list of shareholders | |
06 Oct 2010 | AA | Full accounts made up to 31 May 2010 | |
28 Jul 2010 | AP01 | Appointment of Thomas Edward Timothy Homer as a director | |
28 Jul 2010 | TM01 | Termination of appointment of James Cheesewright as a director | |
05 Jul 2010 | AP01 | Appointment of Nicholas Brian Farrimond as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Richard Ham as a director | |
10 Jun 2010 | AR01 | Annual return made up to 29 May 2010 with full list of shareholders | |
03 Nov 2009 | TM02 | Termination of appointment of Kevin Wilson as a secretary | |
02 Nov 2009 | AP03 | Appointment of Sarah Elizabeth Highton Brain as a secretary |